- Company Overview for BIRKDALE PROPERTY SOLUTIONS LIMITED (09093336)
- Filing history for BIRKDALE PROPERTY SOLUTIONS LIMITED (09093336)
- People for BIRKDALE PROPERTY SOLUTIONS LIMITED (09093336)
- More for BIRKDALE PROPERTY SOLUTIONS LIMITED (09093336)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Sep 2015 | AA01 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
19 Mar 2015 | AD01 | Registered office address changed from 173 College Road Liverpool L23 3AT to 5a Bolton Road Southport Merseyside PR8 4BE on 19 March 2015 | |
19 Mar 2015 | AP01 | Appointment of Mr Anthony Joseph Dilworth as a director on 1 July 2014 | |
19 Mar 2015 | TM01 | Termination of appointment of Adrian Francis Hughes as a director on 1 July 2014 | |
17 Mar 2015 | AD01 | Registered office address changed from 5a Bolton Road Birkdale Southport Merseyside PR8 4BE England to 173 College Road Liverpool L23 3AT on 17 March 2015 | |
19 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-19
|